Entity Name: | JM CONTRACTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JM CONTRACTING GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | P06000131753 |
FEI/EIN Number |
223944909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3043 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 3043 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENTS JOSEPH A | President | 3043 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
CLEMENTS JOSEPH A | Treasurer | 3043 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
CLEMENTS JOSEPH A | Director | 3043 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
CLEMENTS CINDY | Vice President | 3043 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
CLEMENTS CINDY | Secretary | 3043 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
CLEMENTS CINDY | Director | 3043 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Clements Joseph A | Agent | 3043 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 3043 S Atlantic Ave, 1602, Daytona Beach Shores, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 3043 S Atlantic Ave, 1602, Daytona Beach Shores, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 3043 S Atlantic Ave, 1602, Daytona Beach Shores, FL 32118 | - |
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | Clements, Joseph A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-07-09 | - | - |
PENDING REINSTATEMENT | 2012-07-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State